Dundee
DD1 1RJ
Scotland
Director Name | Mrs Lesley Ann Larg |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(77 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Mr William Gerard Differ |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(78 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Mr Fraser John Anderson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Arts And Culture Consultant |
Country of Residence | England |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Miss Jennifer Patricia McLachlan |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Ryan Garry Milne |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2020(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Tess Forbes-McMurchie |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2021(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Donna Lynn Hilton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2021(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Artistic Director |
Country of Residence | United States |
Correspondence Address | 7 Rolling Hill Road East Haddam Connecticut 06423 |
Director Name | Gregory Thomas Colgan Colgan |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive, Dundee City Council |
Country of Residence | Scotland |
Correspondence Address | Dundee House 50 North Lindsay Street Dundee DD1 1NN Scotland |
Director Name | Dr Susan Rose Hetrick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Management And Human Resources Consultant |
Country of Residence | Scotland |
Correspondence Address | 14/1 Murrayfield Avenue Edinburgh EH12 6AX Scotland |
Director Name | Ms Fiona Helen Logan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Mr Christopher John Martin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Director Name | Mr William Dawson |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 May 2022(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | City Chambers City Square Dundee DD1 3BY Scotland |
Director Name | Ms Wendy Scullin |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Floor 1, 8 City Square Dundee DD1 3BG Scotland |
Director Name | Peter Albert Court |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(50 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 1990) |
Role | Local Politician |
Correspondence Address | 12 Mains Drive Dundee Angus DD4 9BW Scotland |
Director Name | Frank Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(50 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 1990) |
Role | Local Politician |
Correspondence Address | City Chambers Dundee |
Director Name | Jack Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(50 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 June 1990) |
Role | Local Politician |
Correspondence Address | City Chambers Dundee |
Director Name | Mr Sinclair Aitken |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 December 1989(50 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland |
Secretary Name | Mr Johnston Peter Campbell Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(50 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blythehill, 16 Balmyle Road West Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Michael Barr |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1992) |
Role | Local Politician |
Correspondence Address | 11 Midmill Road Dundee Angus DD4 8JG Scotland |
Director Name | Sheila Allan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2001) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Witchins Little Blair Drive Rosemount Blairgowrie Perthshire PH10 6JL Scotland |
Director Name | Cllr John Corrigan |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1998) |
Role | Retired Engineer Technician |
Correspondence Address | 20 Kennoway Place Broughty Ferry Dundee Angus DD5 3HT Scotland |
Director Name | Dr John Edward Bradshaw |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1996) |
Role | Scientist |
Correspondence Address | 21 Farington Street Dundee Tayside DD2 1PJ Scotland |
Director Name | Dr Peter George Aungle |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1998) |
Role | Retired Medical Practitioner |
Correspondence Address | 97 Strips Of Craigie Road Dundee DD4 7QQ Scotland |
Director Name | Dr Christine Rosemary Barker |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2000) |
Role | Senior Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Queen Street Tayport Fife DD6 9NS Scotland |
Director Name | George De Gernier |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2004) |
Role | Councillor |
Correspondence Address | 18 Mallaig Avenue Dundee Angus DD2 4TW Scotland |
Director Name | Mr Frank Clish |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2006) |
Role | Retired |
Correspondence Address | 12 Guthrie Terrace Broughty Ferry Dundee Angus DD5 2QX Scotland |
Director Name | Mr David James Cameron |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Grange Gardens Monifieth Dundee Angus DD5 4NA Scotland |
Director Name | Andrew Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 13 Pitkerro Drive Dundee Angus DD4 8AF Scotland |
Director Name | Mr Robert Paul Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Carron Place St. Andrews Fife KY16 8QU Scotland |
Director Name | Mr David Thomas Murray Craig |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Arnhall Gardens Dundee Angus DD2 1PH Scotland |
Director Name | Mr James George Stephen Black |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2011(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2016) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 15a William Street Dundee DD1 2ND Scotland |
Director Name | Ms Joanne Butterworth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 9 Inkerman Court Denby Dale Huddersfield HD8 8XA |
Director Name | Mr Gregory Thomas Colgan |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2021) |
Role | Executive Director Of Corporate Services |
Country of Residence | Scotland |
Correspondence Address | Dundee House 50 North Lindsay Street Dundee DD1 1NN Scotland |
Website | dundeereptheatre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 223530 |
Telephone region | Dundee |
Registered Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Brj Trustees LTD 65.00% Ordinary |
---|---|
3 at £1 | Harvey Mitchell 3.00% Ordinary |
2 at £1 | Executors Of David George Slidders 2.00% Ordinary |
2 at £1 | Executors Of G.e. Geddes 2.00% Ordinary |
2 at £1 | Executors Of I.d. Stewart 2.00% Ordinary |
2 at £1 | Executors Of James Dunbar Hardie 2.00% Ordinary |
2 at £1 | Executors Of T.h. Thoms 2.00% Ordinary |
2 at £1 | Mrs Joan A. Stevenson 2.00% Ordinary |
1 at £1 | Andrew Thomson 1.00% Ordinary |
1 at £1 | Eric Thompson 1.00% Ordinary |
1 at £1 | Executors Of Donald Mowatt 1.00% Ordinary |
1 at £1 | Executors Of Nigel Law 1.00% Ordinary |
1 at £1 | Executors Of Sidney Gillis 1.00% Ordinary |
1 at £1 | Executors Of William Laird 1.00% Ordinary |
1 at £1 | Frank Christie 1.00% Ordinary |
1 at £1 | Ian Boyd Mciver 1.00% Ordinary |
1 at £1 | Ian M. Luke 1.00% Ordinary |
1 at £1 | J.b. Lacey 1.00% Ordinary |
1 at £1 | John Barton 1.00% Ordinary |
1 at £1 | John Henderson 1.00% Ordinary |
1 at £1 | Mrs Mary Ward 1.00% Ordinary |
1 at £1 | Mrs Rosamunde Pilcher 1.00% Ordinary |
1 at £1 | Peter A. Court 1.00% Ordinary |
1 at £1 | Ralph Brown 1.00% Ordinary |
1 at £1 | Raymond Edward Bruce Thomson 1.00% Ordinary |
1 at £1 | Steven Macdonald 1.00% Ordinary |
1 at £1 | Teresa Lynn 1.00% Ordinary |
1 at £1 | William Dorward 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,501,476 |
Gross Profit | -£1,619,597 |
Net Worth | £3,243,345 |
Cash | £246,520 |
Current Liabilities | £776,782 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (1 month from now) |
1 March 1991 | Delivered on: 11 March 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
6 June 1983 | Delivered on: 15 June 1983 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: £19,000 and all sums due or to become due. Particulars: .447 acres on the west side of tay square, dundee. Outstanding |
6 June 1983 | Delivered on: 15 June 1983 Persons entitled: The Tayside Regional Council Classification: Standard security Secured details: £36,000 and all further sums due or to become due. Particulars: .447 acres on the west side of tay square dundee. Outstanding |
25 May 1982 | Delivered on: 25 February 1983 Persons entitled: The Tayside Regional Council Classification: Standard security Secured details: £130,000. Particulars: .447 acres on the west side of tay square, dundee. Outstanding |
25 May 1982 | Delivered on: 14 June 1982 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: £476,000. Particulars: Repertory theatre, tay square dundee. Outstanding |
25 May 1982 | Delivered on: 14 June 1982 Persons entitled: Donald Blane Grant and Others as Trustees Classification: Standard security Secured details: £160,000. Particulars: .447 acres on the west side of tay square, dundee. Outstanding |
12 December 2001 | Delivered on: 19 December 2001 Persons entitled: The Scottish Arts Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.447 acre lying on the west side of tay square, dundee. Outstanding |
7 April 1993 | Delivered on: 28 April 1993 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: £762,470 and all sums due or to become due. Particulars: 0.447 acres or thereby on the west side of tay square, dundee, together with the subjects erected thereon known as the dundee repertory theatre limited. Outstanding |
3 March 1982 | Delivered on: 19 March 1982 Persons entitled: Donald Blane Grant and Others as Trustees Classification: Instrument of floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
11 February 2021 | Appointment of Tess Forbes-Mcmurchie as a director on 26 January 2021 (2 pages) |
24 November 2020 | Termination of appointment of Mariam Okhai as a director on 3 November 2020 (1 page) |
6 April 2020 | Appointment of Ryan Garry Milne as a director on 24 March 2020 (2 pages) |
3 April 2020 | Appointment of Jennifer Patricia Mclachlan as a director on 24 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Fraser John Anderson as a director on 24 March 2020 (2 pages) |
22 January 2020 | Appointment of Mr Gregory Thomas Colgan as a director on 15 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Stewart Macleod Murdoch as a director on 31 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 September 2019 | Group of companies' accounts made up to 31 March 2019 (51 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 November 2018 | Group of companies' accounts made up to 31 March 2018 (50 pages) |
27 September 2018 | Appointment of Miss Alexandra Meekison as a director on 11 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of David Thomas Murray Craig as a director on 20 August 2018 (1 page) |
25 July 2018 | Termination of appointment of Joanne Butterworth as a director on 18 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 19 December 2017 with updates (6 pages) |
6 November 2017 | Appointment of Mr William Gerard Differ as a director on 11 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr William Gerard Differ as a director on 11 October 2017 (2 pages) |
13 September 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
13 September 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
4 September 2017 | Termination of appointment of Peter Anthony Inglis as a director on 8 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Peter Anthony Inglis as a director on 8 August 2017 (1 page) |
15 June 2017 | Termination of appointment of Richard Stanley Moore as a director on 16 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Richard Stanley Moore as a director on 16 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Kenneth Henry Lynn as a director on 6 January 2017 (2 pages) |
6 June 2017 | Appointment of Mr Kenneth Henry Lynn as a director on 6 January 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Stanley Moore as a director on 16 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Stanley Moore as a director on 16 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Kenneth James Nicolson Guild as a director on 4 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Robert Duncan as a director on 4 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Kenneth James Nicolson Guild as a director on 4 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Robert Duncan as a director on 4 May 2017 (1 page) |
6 January 2017 | Termination of appointment of James George Stephen Black as a director on 30 November 2016 (1 page) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 January 2017 | Termination of appointment of James George Stephen Black as a director on 30 November 2016 (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Satisfaction of charge 2 in full (4 pages) |
15 November 2016 | Satisfaction of charge 2 in full (4 pages) |
25 October 2016 | Termination of appointment of Jane Richardson as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Jane Richardson as a director on 4 October 2016 (1 page) |
11 October 2016 | Appointment of Mrs Lesley Ann Larg as a director on 4 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Lesley Ann Larg as a director on 4 October 2016 (2 pages) |
26 September 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
26 September 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
12 September 2016 | Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ to Dundee Rep Tay Square Dundee DD1 1PB on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ to Dundee Rep Tay Square Dundee DD1 1PB on 12 September 2016 (1 page) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
27 July 2016 | Company name changed dundee repertory theatre LIMITED\certificate issued on 27/07/16
|
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
27 July 2016 | Company name changed dundee repertory theatre LIMITED\certificate issued on 27/07/16
|
1 July 2016 | Appointment of Ms Joanne Butterworth as a director on 12 April 2016 (2 pages) |
1 July 2016 | Appointment of Ms Joanne Butterworth as a director on 12 April 2016 (2 pages) |
27 June 2016 | Appointment of Mr Scott Andrew Greig as a director on 7 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Mariam Okhai as a director on 7 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Scott Andrew Greig as a director on 7 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Mariam Okhai as a director on 7 June 2016 (2 pages) |
8 February 2016 | Termination of appointment of Christopher Allan Whatley as a director on 2 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Derek James Reid as a director on 2 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Ellenore Jean Clyde Foulis as a director on 2 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Robert Paul Daly as a director on 2 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Robert Paul Daly as a director on 2 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Christopher Allan Whatley as a director on 2 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Derek James Reid as a director on 2 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Ellenore Jean Clyde Foulis as a director on 2 February 2016 (1 page) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
16 November 2015 | Termination of appointment of Nicholas John Parr as a director on 1 September 2015 (2 pages) |
16 November 2015 | Termination of appointment of Nicholas John Parr as a director on 1 September 2015 (2 pages) |
16 November 2015 | Termination of appointment of Nicholas John Parr as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nicholas John Parr as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nicholas John Parr as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nicholas John Parr as a director on 1 September 2015 (2 pages) |
30 December 2014 | Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RH to 30 & 34 Reform Street Dundee DD1 1RJ on 30 December 2014 (1 page) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RH to 30 & 34 Reform Street Dundee DD1 1RJ on 30 December 2014 (1 page) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
10 December 2014 | Appointment of Mr Kirk Anthony Dailly as a secretary on 2 October 2014 (2 pages) |
10 December 2014 | Termination of appointment of David Keay Dorward as a director on 2 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Susan Rosemary Moody as a director on 2 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Susan Rosemary Moody as a director on 2 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Susan Rosemary Moody as a director on 2 October 2014 (1 page) |
10 December 2014 | Appointment of Mr Kirk Anthony Dailly as a secretary on 2 October 2014 (2 pages) |
10 December 2014 | Termination of appointment of Johnston Peter Campbell Clark as a secretary on 2 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Johnston Peter Campbell Clark as a secretary on 2 October 2014 (1 page) |
10 December 2014 | Termination of appointment of David Keay Dorward as a director on 2 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Johnston Peter Campbell Clark as a secretary on 2 October 2014 (1 page) |
10 December 2014 | Appointment of Mr Kirk Anthony Dailly as a secretary on 2 October 2014 (2 pages) |
10 December 2014 | Termination of appointment of David Keay Dorward as a director on 2 October 2014 (1 page) |
7 January 2014 | Termination of appointment of Ian Sturrock as a director (1 page) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Appointment of Mrs Ellenore Jean Clyde Foulis as a director (2 pages) |
7 January 2014 | Termination of appointment of Ian Sturrock as a director (1 page) |
7 January 2014 | Appointment of Mrs Ellenore Jean Clyde Foulis as a director (2 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
14 February 2013 | Termination of appointment of Divya Snape as a director (1 page) |
14 February 2013 | Termination of appointment of Divya Snape as a director (1 page) |
21 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (21 pages) |
21 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (21 pages) |
18 January 2013 | Director's details changed for Ms Susan Rosemary Moody on 5 November 2012 (2 pages) |
18 January 2013 | Director's details changed for Ms Susan Rosemary Moody on 5 November 2012 (2 pages) |
18 January 2013 | Director's details changed for Ms Susan Rosemary Moody on 5 November 2012 (2 pages) |
17 January 2013 | Appointment of Edward Thomas Albert Troughton as a director (5 pages) |
17 January 2013 | Appointment of Edward Thomas Albert Troughton as a director (5 pages) |
6 December 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
6 December 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
14 June 2012 | Termination of appointment of John Letford as a director (1 page) |
14 June 2012 | Appointment of Mr Robert Duncan as a director (2 pages) |
14 June 2012 | Termination of appointment of John Letford as a director (1 page) |
14 June 2012 | Appointment of Mr Robert Duncan as a director (2 pages) |
12 January 2012 | Director's details changed for Dr Divya Jindal Snape on 1 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Ian William Guthrie Sturrock on 1 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Derek James Reid on 1 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Dr Divya Jindal Snape on 1 December 2011 (2 pages) |
12 January 2012 | Appointment of Mr David Thomas Murray Craig as a director (2 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (20 pages) |
12 January 2012 | Termination of appointment of Margaret Thomson as a director (1 page) |
12 January 2012 | Appointment of Mr David Thomas Murray Craig as a director (2 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (20 pages) |
12 January 2012 | Director's details changed for Dr Divya Jindal Snape on 1 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Ian William Guthrie Sturrock on 1 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Ian William Guthrie Sturrock on 1 December 2011 (2 pages) |
12 January 2012 | Termination of appointment of Margaret Thomson as a director (1 page) |
12 January 2012 | Director's details changed for Mr Derek James Reid on 1 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Derek James Reid on 1 December 2011 (2 pages) |
22 November 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
22 November 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
5 September 2011 | Termination of appointment of Susan Gillan as a director (1 page) |
5 September 2011 | Appointment of Mr David Keay Dorward as a director (2 pages) |
5 September 2011 | Appointment of Mr David Keay Dorward as a director (2 pages) |
5 September 2011 | Termination of appointment of Susan Gillan as a director (1 page) |
7 June 2011 | Appointment of Councillor James George Stephen Black as a director (2 pages) |
7 June 2011 | Termination of appointment of Andrew Dawson as a director (1 page) |
7 June 2011 | Appointment of Councillor James George Stephen Black as a director (2 pages) |
7 June 2011 | Termination of appointment of Andrew Dawson as a director (1 page) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (20 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (20 pages) |
6 January 2011 | Director's details changed for Susan Pasfield on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Susan Pasfield on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Susan Pasfield on 1 October 2010 (2 pages) |
4 November 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
4 November 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
29 April 2010 | Termination of appointment of David Cameron as a director (1 page) |
29 April 2010 | Termination of appointment of David Cameron as a director (1 page) |
29 April 2010 | Appointment of Dr Divya Jindal Snape as a director (2 pages) |
29 April 2010 | Appointment of Dr Divya Jindal Snape as a director (2 pages) |
27 April 2010 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
27 April 2010 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
6 January 2010 | Director's details changed for Mr Stewart Macleod Murdoch on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Councillor Margaret Fenwick Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Councillor Kenneth James Nicolson Guild on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David James Cameron on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Ross Letford on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Ross Letford on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David James Cameron on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Anthony Inglis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Councillor Kenneth James Nicolson Guild on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jane Richardson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Pasfield on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Councillor Margaret Fenwick Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ian William Guthrie Sturrock on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Ross Letford on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jane Richardson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Pasfield on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Councillor Richard Blake Mccready on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Christopher Allan Whatley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Derek James Reid on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (20 pages) |
6 January 2010 | Director's details changed for Councillor Kenneth James Nicolson Guild on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ian William Guthrie Sturrock on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Stewart Macleod Murdoch on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Dawson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Rosemary Moody on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Rosemary Moody on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Dawson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Anthony Inglis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ian William Guthrie Sturrock on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Dawson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Christopher Allan Whatley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Councillor Richard Blake Mccready on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Anthony Inglis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jane Richardson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Derek James Reid on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Rosemary Moody on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (20 pages) |
6 January 2010 | Director's details changed for Councillor Richard Blake Mccready on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Derek James Reid on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Pasfield on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Christopher Allan Whatley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David James Cameron on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Councillor Margaret Fenwick Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Stewart Macleod Murdoch on 6 January 2010 (2 pages) |
7 November 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
7 November 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
18 September 2009 | Appointment terminated director alexander stephen (1 page) |
18 September 2009 | Director appointed mr stewart murdoch (2 pages) |
18 September 2009 | Director appointed mr stewart murdoch (2 pages) |
18 September 2009 | Appointment terminated director alexander stephen (1 page) |
18 June 2009 | Appointment terminated director sinclair aitken (1 page) |
18 June 2009 | Appointment terminated director sinclair aitken (1 page) |
28 May 2009 | Director appointed ken guild (2 pages) |
28 May 2009 | Director appointed ken guild (2 pages) |
28 May 2009 | Director appointed andrew dawson (2 pages) |
28 May 2009 | Director appointed andrew dawson (2 pages) |
11 May 2009 | Appointment terminated director donald hay (1 page) |
11 May 2009 | Appointment terminated director bob duncan (1 page) |
11 May 2009 | Appointment terminated director bob duncan (1 page) |
11 May 2009 | Appointment terminated director donald hay (1 page) |
19 January 2009 | Return made up to 19/12/08; full list of members (18 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (18 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 19/12/07; full list of members (11 pages) |
11 January 2008 | Return made up to 19/12/07; full list of members (11 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
26 September 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
26 September 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 19/12/06; full list of members
|
2 February 2007 | Return made up to 19/12/06; full list of members
|
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (2 pages) |
1 December 2006 | Director resigned (2 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 19/12/05; no change of members (13 pages) |
16 January 2006 | Return made up to 19/12/05; no change of members (13 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 19/12/04; change of members
|
14 January 2005 | Return made up to 19/12/04; change of members
|
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
17 January 2004 | Return made up to 19/12/03; full list of members (22 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 19/12/03; full list of members (22 pages) |
1 August 2003 | Group of companies' accounts made up to 5 April 2003 (31 pages) |
1 August 2003 | Group of companies' accounts made up to 5 April 2003 (31 pages) |
1 August 2003 | Group of companies' accounts made up to 5 April 2003 (31 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 19/12/02; no change of members (13 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 19/12/02; no change of members (13 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 30 March 2002 (26 pages) |
13 January 2003 | Full accounts made up to 30 March 2002 (26 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 19/12/01; change of members
|
11 January 2002 | Return made up to 19/12/01; change of members
|
19 December 2001 | Partic of mort/charge * (6 pages) |
19 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 March 2001 (25 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (25 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 19/12/00; full list of members (17 pages) |
15 March 2001 | Return made up to 19/12/00; full list of members (17 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
4 November 2000 | Director resigned (1 page) |
4 November 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 1 April 2000 (23 pages) |
1 August 2000 | Full accounts made up to 1 April 2000 (23 pages) |
1 August 2000 | Full accounts made up to 1 April 2000 (23 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 19/12/99; no change of members
|
15 February 2000 | Return made up to 19/12/99; no change of members
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
15 July 1999 | Full accounts made up to 3 April 1999 (23 pages) |
15 July 1999 | Full accounts made up to 3 April 1999 (23 pages) |
15 July 1999 | Full accounts made up to 3 April 1999 (23 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 19/12/98; no change of members (8 pages) |
17 February 1999 | Return made up to 19/12/98; no change of members (8 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 4 April 1998 (19 pages) |
17 July 1998 | Full accounts made up to 4 April 1998 (19 pages) |
17 July 1998 | Full accounts made up to 4 April 1998 (19 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 19/12/97; full list of members (12 pages) |
23 January 1998 | Return made up to 19/12/97; full list of members (12 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 5 April 1997 (20 pages) |
21 July 1997 | Full accounts made up to 5 April 1997 (20 pages) |
21 July 1997 | Full accounts made up to 5 April 1997 (20 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 19/12/96; no change of members
|
31 January 1997 | Return made up to 19/12/96; no change of members
|
25 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 19/12/95; no change of members
|
31 January 1996 | Return made up to 19/12/95; no change of members
|
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
31 July 1995 | Full accounts made up to 1 April 1995 (18 pages) |
31 July 1995 | Full accounts made up to 1 April 1995 (18 pages) |
31 July 1995 | Full accounts made up to 1 April 1995 (18 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | Director resigned (4 pages) |
31 May 1949 | Memorandum of association (4 pages) |
31 May 1949 | Memorandum of association (4 pages) |
6 September 1939 | Incorporation (12 pages) |
6 September 1939 | Incorporation (12 pages) |